AD01 |
Change of registered address from 24 Bridge Street Newport NP20 4SF on Mon, 12th Feb 2024 to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB
filed on: 12th, February 2024
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 30th Jun 2021 from Sun, 28th Feb 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Apr 2021 director's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 1st Apr 2021 secretary's details were changed
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 13th Nov 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wed, 13th Nov 2019 secretary's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Bridge Street Newport NP20 4SF United Kingdom on Wed, 16th May 2018 to 24 Bridge Street Newport NP20 4SF
filed on: 16th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Bridge Street Newport South Wales NP20 4SF on Wed, 1st Nov 2017 to 24 Bridge Street Newport NP20 4SF
filed on: 1st, November 2017
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Oct 2015
filed on: 27th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Oct 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 8th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Oct 2014
filed on: 6th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 8th, July 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Oct 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 26th, September 2013
|
accounts |
Free Download
(10 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
filed on: 7th, February 2013
|
mortgage |
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Nov 2012 director's details were changed
filed on: 14th, November 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Oct 2012
filed on: 14th, November 2012
|
annual return |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 3rd, September 2012
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 9th Jul 2012. Old Address: Holly Lodge Five Lanes, Caerwent Caldicot Gwent NP26 5PG
filed on: 9th, July 2012
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 9th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Oct 2011
filed on: 9th, November 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 20th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Oct 2010
filed on: 27th, October 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, September 2010
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Sat, 26th Sep 2009 with complete member list
filed on: 26th, September 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, July 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2008
filed on: 24th, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Fri, 3rd Oct 2008 with complete member list
filed on: 3rd, October 2008
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return drawn up to Mon, 24th Sep 2007 with complete member list
filed on: 24th, September 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Feb 2007
filed on: 19th, July 2007
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 4th, May 2007
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, February 2007
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Mon, 23rd Oct 2006 with complete member list
filed on: 23rd, October 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2006
filed on: 28th, June 2006
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 10th, February 2006
|
mortgage |
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 14th, December 2005
|
mortgage |
Free Download
(2 pages)
|
363s |
Annual return drawn up to Thu, 13th Oct 2005 with complete member list
filed on: 13th, October 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2005
filed on: 11th, May 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Tue, 28th Sep 2004 with complete member list
filed on: 28th, September 2004
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2004
filed on: 10th, September 2004
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 27th, August 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2004
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Tue, 14th Oct 2003 with complete member list
filed on: 14th, October 2003
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2003
filed on: 12th, June 2003
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 1st Oct 2002 with complete member list
filed on: 1st, October 2002
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 24th, August 2002
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2002
filed on: 14th, May 2002
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return drawn up to Fri, 28th Sep 2001 with complete member list
filed on: 28th, September 2001
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, September 2001
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, September 2001
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/09/01 to 28/02/02
filed on: 11th, September 2001
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 15th Sep 2000. Value of each share 1 £, total number of shares: 2.
filed on: 20th, October 2000
|
capital |
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/00 from: holly lodge five lanes caerwent monmouthshire NP26 5PG
filed on: 18th, October 2000
|
address |
Free Download
(1 page)
|
288b |
On Fri, 15th Sep 2000 Secretary resigned
filed on: 15th, September 2000
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2000
|
incorporation |
Free Download
(17 pages)
|